LWPC LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

22/07/2422 July 2024 Appointment of Mr David James Ahern as a director on 2024-07-19

View Document

06/05/246 May 2024 Appointment of Ms Andrea Margaret Sofield as a director on 2024-05-06

View Document

03/05/243 May 2024 Registered office address changed from 8 Coldbath Square London EC1R 5HL United Kingdom to 51 Old Kiln Lane Bolton -- Please Select -- BL1 5EU on 2024-05-03

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Certificate of change of name

View Document

06/10/216 October 2021 Registered office address changed from 75 Kenton Street London WC1N 1NN to 8 Coldbath Square London EC1R 5HL on 2021-10-06

View Document

05/10/215 October 2021 Notification of Stephen Wheeler as a person with significant control on 2019-11-17

View Document

05/10/215 October 2021 Cessation of Catherine Eubanks as a person with significant control on 2019-11-15

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-26 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC WHEELER / 21/11/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/08/1726 August 2017 DISS40 (DISS40(SOAD))

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE EUBANKS

View Document

25/08/1725 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEWIS & COMPANY UK LTD / 25/08/2017

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 19A GOODGE STREET LONDON W1T 2PH

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERIC WHEELER / 18/09/2015

View Document

30/06/1530 June 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/08/144 August 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY LEWIS & CO

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED LEWIS & COMPANY UK LTD

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR STEPHEN ERIC WHEELER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOP

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company